Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYS & GIRLS CLUBS OF POLK COUNTY, INC.

Filing Information
715047 59-0171815 08/01/1968 FL ACTIVE AMENDMENT 04/22/2019 NONE
Principal Address
301 NE 5th St.
Mulberry, FL 33860

Changed: 08/08/2022
Mailing Address
P.O. BOX 763
LAKELAND, FL 33802-7763

Changed: 01/25/2006
Registered Agent Name & Address SENN, STEPHEN R, ESQ.
225 EAST LEMON STREET, SUITE 300
LAKELAND, FL 33801

Name Changed: 05/07/2019

Address Changed: 05/07/2019
Officer/Director Detail Name & Address

Title Director

SAWYER iii, PETE
1405 Tomahawk Trail
Lakeland, FL 33813

Title Director

ASBILL, CHRIS
4010 Cheverly Drive East
LAKELAND, FL 33813-1207

Title Director

GRANT, RICHARD
7645 REFLECTIONS LAKE DR.
LAKELAND, FL 33813

Title Director

Arnold, Mike
6534 Highlands In The Woods St.
Lakeland, FL 33813

Title Director

Hall, Jim
323 Eunice Rd.
Lakeland, FL 33803

Title Director

Saunders, Lee
1311 Lake Deeson Pt.
Lakeland, FL 33805

Title Director

Weinstein, Mitch
5850 5850 Bahia Way South
St Pete Beach, FL 33706

Title Director

Rahman, Butch
5239 Sligh Rd.
Lakeland, FL 33813

Title President

Giordano, Steve
5118 Tari Stream Way
Brandon, FL 33511

Title Director

Alexander, Keaton
2300 N. Scenic Highway
Lake Wales, FL 33898

Title Director

Smith, Marcia
367 Pasco Court
Winter Haven, FL 33884

Title Director

Kovach, Gasper
2608 Coventry Avenue
Lakeland, FL 33803-3127

Title Director

Wilson, Kerry
235 6th St. NW
Apt. 602
Winter Haven, FL 33881

Title Director

Giles, Brandon
765 Lynhaven Lane
Lakeland, FL 33823

Title Director, Chairman

Schaal, Tim
180 Old Spanish Way
Winter Haven, FL 33884

Title Director

Loftin, Robert
2726 Prestwick Dr
Lakeland, FL 33803

Title Director

Miller, David
1340 Crescent Woods Loop
Lakeland, FL 33813

Title Director

Tinsley, George
2705 Country Club Road N
Winter Haven, FL 33881

Title Director

Kalogridis, Steve
Po Box 2094
Winter Haven, FL 33883

Title Director

West, Morris
1003 Ronlin St
Haines City, FL 33844

Title Director, Secretary

O'Toole, Gabrielle
645 Whisper Woods Drive
Lakeland, FL 33813

Title Director, VC

HOSKINS, STEPHANIE
4927 SOUTHFORK DR.
LAKELAND, FL 33813

Title Director

MCCULLOUGH, JAQUIS
1502 6TH COURT NORTHEAST
WINTER HAVEN, FL 33881

Title Director

GROOM, CHRISTOPHER
9026 CLASSIC CT.
ORLANDO, FL 32819

Title Director

FRIDOVICH, ANTHONY
P.O. BOX 763
LAKELAND, FL 33802-7763

Title Director, Treasurer

Finlayson, Sarah
7655 Reflections Lake Drive
Lakeland, FL 33813

Title Director

Wilson, Jocelyn
1906 18th St NW
Winter Haven, FL 33881

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/18/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
05/07/2019 -- Reg. Agent Change View image in PDF format
04/22/2019 -- Amendment View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- Merger View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format